Company Information

CIN
Status
Date of Incorporation
30 January 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
11,411,500
Authorised Capital
37,250,000

Directors

Mitesh Chandrakant Sheth
Mitesh Chandrakant Sheth
Director/Designated Partner
over 2 years ago
Sona Mitesh Sheth
Sona Mitesh Sheth
Director/Designated Partner
over 2 years ago
Atulkumar Jayantilal Sheth
Atulkumar Jayantilal Sheth
Director/Designated Partner
over 2 years ago

Past Directors

Chandrakant Nandlal Sheth
Chandrakant Nandlal Sheth
Director
over 20 years ago

Charges

50 Lak
09 July 2021
Hdfc Bank Limited
10 Lak
17 October 2017
Axis Bank Limited
40 Lak
17 February 2022
Others
0
17 October 2017
Axis Bank Limited
0
09 July 2021
Hdfc Bank Limited
0
17 February 2022
Others
0
17 October 2017
Axis Bank Limited
0
09 July 2021
Hdfc Bank Limited
0
17 February 2022
Others
0
17 October 2017
Axis Bank Limited
0
09 July 2021
Hdfc Bank Limited
0
17 February 2022
Others
0
17 October 2017
Axis Bank Limited
0
09 July 2021
Hdfc Bank Limited
0
17 February 2022
Others
0
17 October 2017
Axis Bank Limited
0
09 July 2021
Hdfc Bank Limited
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122020
Supplementary or Test audit report under section 143-30122020
Form AOC - 4 CFS-30122020
Form MGT-7-30122020_signed
Form AOC-4-30122020_signed
Directors report as per section 134(3)-29122020
Optional Attachment-(2)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Form DPT-3-15122020-signed
Form DIR-12-22092020_signed
Declaration by first director-21092020
Interest in other entities;-21092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Form CHG-1-18122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
List of share holders, debenture holders;-12122019
Supplementary or Test audit report under section 143-12122019
Optional Attachment-(1)-12122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12122019
Form AOC - 4 CFS-12122019
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Optional Attachment-(2)-22102019 marked as defective by Registrar on 11-12-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019 marked as defective by Registrar on 11-12-2019
Form AOC-4-16112019_signed marked as defective by Registrar on 11-12-2019
Directors report as per section 134(3)-22102019 marked as defective by Registrar on 11-12-2019